General information

Quipa Holdings Gp Limited

Type: NZ Limited Company (Ltd)
9429032524727
New Zealand Business Number
2180471
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
J542005 - Development Of Computer Software For Mass Production
Industry classification codes with description

Quipa Holdings Gp Limited (issued an NZ business identifier of 9429032524727) was registered on 10 Nov 2008. 2 addresses are currently in use by the company: Smith & Caughey Building, 253 Queen Street, Auckland, 1010 (type: physical, registered). 4Th Floor, Smith & Caughey Building, 253 Queen Street, Auckland had been their registered address, until 11 Sep 2020. 1000 shares are issued to 7 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 95 shares (9.5% of shares), namely:
Silvercrest Investment Holdings Limited (an other) located at Road Town, Tortola, British Virgin Islands. In the second group, a total of 1 shareholder holds 9.5% of all shares (exactly 95 shares); it includes
Climax Holdings Pty Limited (an other) - located at Thornleigh, New South Wales 2120, Australia. Next there is the next group of shareholders, share allotment (90 shares, 9%) belongs to 1 entity, namely:
Davis, Anton Nicholas, located at Malvern East, Vic 3145, Australia (an individual). "Development of computer software for mass production" (business classification J542005) is the classification the Australian Bureau of Statistics issued to Quipa Holdings Gp Limited. Businesscheck's data was updated on 05 Apr 2024.

Current address Type Used since
Smith & Caughey Building, 253 Queen Street, Auckland, 1010 Physical & registered & service 11 Sep 2020
Contact info
61 0476 795336
Phone (Phone)
karyn@telpac.net
Email
No website
Website
Directors
Name and Address Role Period
Karyn Devonshire
Grenfell, New South Wales, 2810
Address used since 01 Sep 2020
Pymble, New South Wales, 2073
Address used since 01 Jan 1970
810 Pacific Highway, Gordon Nsw, 2072
Address used since 01 Jan 1970
Grenfell, Nsw, 2810
Address used since 20 Aug 2014
Director 10 Nov 2008 - current
Trevor Laurence Roy
21f Convention Plaza Apartments, 1 Harbour Road, Wan Chai,
Address used since 10 Nov 2008
Director 10 Nov 2008 - current
Jason Trevor Lobb
Grenfell, Nsw, 2810
Address used since 24 Sep 2010
Director 10 Nov 2008 - 28 Feb 2014
Norma Fay Rosenhain
21f Convention Plaza Apartments, 1 Harbour Road, Wan Chai, Hong Kong,
Address used since 10 Nov 2008
Director 10 Nov 2008 - 10 Nov 2009
Greg Rudd
Nudgee, Queensland 4014, Australia,
Address used since 10 Nov 2008
Director 10 Nov 2008 - 10 Nov 2009
Jonathan Edwin Marshall
The Gardens, Manukau, 2105
Address used since 25 Aug 2009
Director 10 Nov 2008 - 10 Nov 2009
Anton Nicholas Davis
Malvern East, Vic 3145, Australia,
Address used since 10 Nov 2008
Director 10 Nov 2008 - 10 Nov 2009
Addresses
Principal place of activity
Gilligan Sheppard Ltd, Smith & Caughey Building , 253 Queen Street , Auckland , 1010
Previous address Type Period
4th Floor, Smith & Caughey Building, 253 Queen Street, Auckland, 1010 Registered & physical 02 Jun 2016 - 11 Sep 2020
Level 14, Amp Centre, 29 Customs Street West, Auckland, 1010 Registered & physical 04 Oct 2010 - 02 Jun 2016
Tenancy 1, Ground Floor, 2 Kalmia Street, Greenlane, Auckland Registered & physical 01 Sep 2009 - 04 Oct 2010
Tenancy 1, Ground Floor, Martin Personnel House, 2 Kalmia Street, Greenlane, Auckland Physical & registered 10 Nov 2008 - 01 Sep 2009
Financial Data
Financial info
1000
Total number of Shares
August
Annual return filing month
March
Financial report filing month
04 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 95
Shareholder Name Address Period
Silvercrest Investment Holdings Limited
Other (Other)
Road Town
Tortola, British Virgin Islands
18 Dec 2009 - current
Shares Allocation #2 Number of Shares: 95
Shareholder Name Address Period
Climax Holdings Pty Limited
Other (Other)
Thornleigh
New South Wales 2120, Australia
10 Nov 2008 - current
Shares Allocation #3 Number of Shares: 90
Shareholder Name Address Period
Davis, Anton Nicholas
Individual
Malvern East
Vic 3145, Australia
10 Nov 2008 - current
Shares Allocation #4 Number of Shares: 315
Shareholder Name Address Period
Devonshire, Karyn Judith
Individual
Grenfell
New South Wales
2810
10 Nov 2008 - current
Lobb, Jason Trevor
Individual
Grenfell
New South Wales
2810
10 Nov 2008 - current
Shares Allocation #5 Number of Shares: 90
Shareholder Name Address Period
Marshall, Jonathan Edwin
Individual
The Gardens
Manuaku City 2105, Auckland
10 Nov 2008 - current
Marshall, Debbie Sharie
Individual
The Gardens
Manukau City 2105, Auckland
10 Nov 2008 - current

Historic shareholders

Shareholder Name Address Period
King Cosmos Investments Limited
Other
10 Nov 2008 - 27 Jun 2010

Ultimate Holding Company
Effective Date 24 May 2016
Location
Companies nearby
Ingenio Services Limited
4th Floor Smith And Caughey Building
Watership Capital Limited
Gilligan-sheppard
Ostara Limited
4th Floor
Cintrol Property Services Limited
4th Floor Smith & Caughey Bldg
Winnow Software Limited
Level 4 Smith & Caughey Building
Vincent Investment Properties Limited
4th Floor
Similar companies
Quipa Gp Limited
4th Floor, Smith & Caughey Building
Scada Systems Limited
Level 6
Qvisual Limited
57 Symonds Street
Safetyapp Limited
Suite 3, 6 Glenside Crescent
Olitino Limited
27a Edinburgh Street
Barlco Trust Limited
4 Awanui Street